Recent Postings

 

409 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025110337 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 4848
2025110336 Sebastopol Union School District Park Side School – Kindercourt & CASTLE Preschool Remodeling Project
2025110335 City of West Sacramento 641 5th street Apartments
2025110334 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Driveway Culvert Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SHA-62044-R1I)
2025110333 Sonoma County Permit ACO25-0134
2025110332 California Coastal Commission (CCC) Amendments to Regulations, Housing Project Vesting
2025110331 City of San Luis Obispo South Street and King Crossing
2025110330 Tehama County GPA #25-01 Tehama County Safety Element Amendment - Incorporating The Local Hazard Mitigation Plan
2025110329 Sonoma County Permit ACO25-0131
2025110328 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 9138
2025110327 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8270
2025110326 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7868
2025110325 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7330
2025110324 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7148
2025110323 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5296
2025110322 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3976
2025110321 City of Grover Beach Development Application DA-25-0015
2025110320 City of Grover Beach Tentative Parcel Map (GB 25-0024) / DA-25-0017
2025110319 City of Grover Beach 391 Beckett Place Live/Work Project / DA-25-0005
2025110318 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3505
2025110317 California Department of Conservation (DOC) Stern 13 (05920880) Rework
2025110316 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – A5243
2013092008 City of Santa Rosa Elm Tree Station
2025110315 City of Grover Beach DA-25-0020
2025110314 City of Grover Beach DA-25-0018
2025110313 Contra Costa County Ali Carriage Rental Homes – Development Plan project for construction of 8 townhomes, County file #CDDP22-03021
2025071278 San Bernardino County Powerflex
2025110312 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110311 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5227
2025110310 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110309 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110308 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110307 California State Lands Commission (SLC) Issuance of a Non-Exclusive Geological Survey Permit
2025110306 California Department of Transportation, District 4 (DOT) State Route (SR) 116/Green Valley Road Safety Improvements Project
2024070522 City of Davis Willowgrove Project
2023050366 Los Angeles Department of Water and Power Scattergood Generating Station Units 1 and 2 Green Hydrogen-Ready Modernization Project
2022050287 South Coast Air Quality Management District Infrastructure Plans under Cooperative Agreement between South Coast AQMD and Ports
2025110305 Sonoma County Aviation Boulevard Minor Subdivision and Design Review, PLP25-0005
2025110304 Sonoma County File No. ADR25-0071
2025110303 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – A5124
2024090124 McMullin Area Groundwater Sustainability Agency Aquaterra Water Bank
2025110302 California State Lands Commission (SLC) Issuance of General Lease – Other – Lease 9240
2025110301 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure
2025110300 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8453
2025060265 California State Lands Commission (SLC) Issuance of General Lease – Public Agency Use – Lease 5311
2025110299 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110298 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110297 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110296 California State Lands Commission (SLC) Acceptance of Deposit into the Kapiloff Land Bank Fund
2025110295 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110294 California State Lands Commission (SLC) Issuance of General Lease – Right-of-Way Use
2025110293 Santa Barbara County Hope Villas
2025110292 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110291 California State Lands Commission (SLC) General Lease – Industrial Use – Leases 3095 and 3394
2025110290 California State Lands Commission (SLC) Authorization to Remove and Dispose of Unauthorized and Abandoned Buoys/Vessels – W27264
2025110289 Trinity County Resource Conservation District Hobel Dump Fuel Reduction Project
2025110288 Trinity County Resource Conservation District Rush Creek Noxious Weed Management Project
2025110287 California Department of Transportation, District 1 (DOT) DeHaven to Rockport CAPM
2025110286 California Department of Fish and Wildlife, Central Region 4 (CDFW) Huntington Lake Dam No. 1 Low-Level Outlet Valves Replacement Project (Amendment No. 2 to Notification of Lake or Streambed Alteration, No. EPIMSFRE-31312-R4)
2025110285 City of Beaumont Civic Center Park and Ride Electric Vehicle Chargers Project
2025110284 South Coast Air Quality Management District Cost Recovery Provisions in the Proposed Cooperative Agreement Between the South Coast AQMD and the Ports of Long Beach and Los Angeles
2022100043 California State Lands Commission (SLC) Rincon Phase 2 Decommissioning Project
2025110283 City of Torrance Adoption of the 2025 California Fire Code with Local Amendments
2025110282 California Department of Toxic Substances Control (DTSC) Safer Consumer Products: Regulatory Responses for the Priority Product Spray Polyurethane Foam Systems with Unreacted Methylene Diphenyl Diisocyanate (MDI)
2025110281 Department of Consumer Affairs BAR - Los Angeles Warehouse
2015051054 City of Long Beach 2508-01 (SPR25-022, CUP25-013, and AUP25-015)
2025110280 Solano County Zone Text Amendment ZT-25-02 Battery Energy Storage Systems
2025110279 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Redonda and Bajada Solar Projects
2022100043 California State Lands Commission (SLC) Rincon Phase 2 Decommissioning Project
2011081042 Los Angeles County Cohick Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-020-05 (ITP))
2022060452 City of Arroyo Grande Traffic Way Bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-SLO-46267- R4)
2021120124 City of Malibu Ryokan Bed & Breakfast Inn
2024110413 El Dorado County Transportation Commission (EDCTC) 2025-2045 El Dorado County Regional Transportation Plan (RTP)
2025110278 Butte County T-Mobile Wireless Communications Co-Location Facility Environmental Review (PROJ-25-0004)
2025110277 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 60415 for Timber Harvesting Plan (THP) 1-25-00040-DEL
2024020836 City of Palmdale PBP Industrial Project Site Plan Review 20-011(Project) (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-060-05 (ITP))
2025091119 Napa County Desiree Vineyard Conservation Agricultural Erosion Control Plan (ECP) - P24-00028
2009091022 City of Menifee Planet Fitness– Conditional Use Permit No. PLN 25-0100
2025081254 Mariposa County Mariposa Creek Parkway Phase III Hillside Trails Project
2022040559 Humboldt County Resource Conservation District Russ Creek & Centerville Slough Restoration Project
2021110146 City of Antioch Wildflower Station Townhomes 2 Multifamily Residential Project
2023080369 City of Rancho Cucamonga El Camino Project
2017061030 Antelope Valley-East Kern Water Agency (AVEK) Amendment to Agreement for Storage of a Portion of MWD of Southern California’s SWP Water in Antelope Valley-East Kern WA High Desert Water Bank
2025051428 City of Rancho Mirage 9-Lot Subdivision (Tentative Tract Map No. 38636)
2011041090 City of Victorville Desert Sky Plaza Victorville Project (Project) (Lake or Streambed Alteration Agreement No. EPIMS-SBR-59152-R6)
2025060810 City of Clearlake 36th Avenue Road Rehabilitation Project
2025110276 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1753
2025110275 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) O’Connor Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS TRI-56519-R1)
2025110274 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1744
2025110273 California Department of Transportation, District 10 (DOT) 1U560 DO Emergency SJ-580 Full Bridge Deck Replacement
2025110272 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1582
2025110271 Santa Barbara County Air Pollution Control District Platforms Hogan and Houchin Plugging and Abandonment Project
2025061276 City of Los Altos 996 Loraine Avenue Mixed-Use Development
2025110270 California Department of Conservation (DOC) 745679_SoCalGas_UGS_P&A
2025110269 City of Bakersfield Site Plan Review PP-SPR-25-0299
2025110268 City of Bakersfield Site Plan Review PP-SPR-25-0334 (ADU Master Plan)
2025110267 Tuolumne County TCU Lightning Complex: Disaster Debris and Hazard Tree Removal Operations
2025110266 Tehama County Flood Control and Water Conservation District Corning Water District water service connection project
2025110265 City of Bakersfield Site Plan Review PP-SPR-24-0010
2025110264 California Department of Cannabis Control (DCC) Prospect Enterprise LLC
2025110263 California Department of Water Resources (DWR) Transfer of Antelope Valley-East Kern Water Agency’s 2025 State Water Project Table A Water to Kern County Water Agency (SWP #25039)
2025110262 City of Bakersfield Site Plan Review PP-SPR-25-0295
2025110261 California Fish and Game Commission (CDFGC) Amend Subsection (c)(9) of Section 165, and Subsections (c), and (k)(2)(I) of Section 165.5, Title 14, CCR, Regarding Commercial Bull Kelp Harvest Restrictions
2025110260 City of Antioch Wildflower Station Townhomes 2 Multifamily Residential Project
2025110259 City of Fresno Environmental Assessment for the Service Agreement with Central California Food Bank for the provision of emergency food distribution
2025110258 California Department of Transportation, District 7 (DOT) 725-6US-2408 Remove/Replace Utility Wood Pole Project
2025110257 California Department of Conservation (DOC) Aera San Ardo Three (3) Wells Administrative Grouping
2025110256 State Water Resources Control Board Zakin Family Estates Road Repair
2025110255 State Water Resources Control Board Repair of Culverts, Road, & Livestock Fencing at Rancho Chimiles
2025110254 State Water Resources Control Board Revegetation Project to reduce sediment run-off for Phifer-Pavitt Vineyard
2025110253 State Water Resources Control Board Drainage system and fence repair for Home Ranch
2025110252 California Department of Transportation, District 8 (DOT) Notice of Exemption Broadband Middle Mile Network 08-24-6-UL-0925
2025110251 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Hostettler Road Drainage Improvements Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-62070-R6)
2025110250 Santa Barbara County San Marcos Ranch LLC Housing Development
2025110249 Tulare County Minor Modification No. MIM 25-049, Israel Rossiter Construction
2025110248 State Water Resources Control Board Repair of Drainage System for Herb-Lamb Vineyard
2025110247 Tulare County Williamson Act Agricultural Preserve Formations and Enlargements
2025110246 State Water Resources Control Board Davis Estates Road Repair
2025110245 City of Morro Bay CDP25-013
2025110244 Tulare County Administrative Special Use Permit No. PSP 25-083- Ignacio Vargas
2025110243 City of Glendale 820 N. Central Ave. Design Review Case No. PDR-002693-2023
2025110242 Tulare County Tentative Subdivision Tract No. TSM 25-002, Moshier
2025110241 San Bernardino County County Service Area (CSA) 120 North Etiwanda Preserve Bathroom Addition
2025110240 Tulare County CDFA Glassy Winged Sharpshooter Program FY 25/26 & 26/27
2025110239 City of Fontana Master Case No. 25-0030; Minor Use Permit 25-0002
2025110238 City of Placentia Chapman Corridor Revitalization Plan: General Plan Amendment (GPA) 2025-01, Zone Change (ZCA) 2025-03, and Specific Plan Amendment (SPA) 2025-01
2025110237 City of Fresno BIGBY VILLA PARK IMPROVEMENTS
2025110236 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2172497 Avenue 220 Deteriorated Pole Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-TUL-59469-R4)
2025110235 City of Fullerton Cedarwoods Fullerton Project
2025110234 Napa County Maxville Vineyard Conversion Agricultural Erosion Control Plan (ECP) - P23-00130
2025041166 Calaveras County 2024-044 Administrative Use Permit for New Cingular Wireless PCS, LLC / AT&T
2025030788 City of Vallejo Vista Cove Planned Development Project
2025110233 City of Santa Barbara Vic Trace Reservoir Replacement Project
2024050879 Imperial County McCabe Ranch II TM 994
2025110232 San Diego Unified Port District Solar PV Installation by Southwestern Yacht Club at Shelter Island
2025110231 San Diego Unified Port District Marine Flare Collection Event
2025110230 City of Oceanside Phase II of Downtown Water and Sewer Replacement Project
2025110229 San Diego Unified Port District Amendment of San Diego Unified Port District Code Article 8, Section 8.05 – Vending and Expressive Activity
2025110228 California Department of Transportation, District 2 (DOT) Sweetbrier Deck Replacement Project
2025110227 City of Jurupa Valley Rubidoux Boulevard Corridor Safety Project
2025110226 Department of Alcoholic Beverage Control (ABC) Monrovia Office Relocation Project
2025110225 Fresno County Initial Study Application No. 8660 and Pre-Application for Certificate of Compliance No. 3592
2022040052 City of Palmdale Pacific Mesquite (Tract 60148)(Project) (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-019-05 (ITP))
2022040153 City of Los Angeles MacArthur Lake Stormwater Capture Project
2014111066 San Diego County East County Sand Mine (Lake or Streambed Alteration Agreement No. EPIMS-SDO-41731-R5)
2025081287 San Bernardino County O'Reilly Auto Parts Retail Store
2025110224 California Department of Conservation (DOC) Rework to Repair Well Casing on Island Grissom within THUMS Operating Area
2025110223 California Department of Transportation, District 3 (DOT) Tower Bridge Cables (03-1N620)
2025110222 City of Burlingame Update to City of Burlingame Building, Fire, and WUI Ordinances (Amending Titles 17, 18, and 19 of BMC) to adopt 2025 California Codes
2025110221 San Bernardino County Amendment No. 2 to Revenue License Agreement No. 04-1180 with City of Big Bear Lake Department of Water and Power.
2025110220 San Bernardino County Amendment No. 3 to Revenue License Agreement No. 13-229 with West Valley Water District
2025110219 San Diego Unified Port District TMA BlueTech Demonstration Day
2025110218 City of Oceanside 215 S Myers Beach Homes
2025110217 San Bernardino County Amendment No. 2 to Revenue Lease Agreement No. 03-1033 with Sweet Fuels - Foothill LLC.
2025110216 Imperial County Grading Permit BP#63316 (Initial Study #25-0041)
2025110215 San Bernardino County Amendment No. 1 to License Agreement No. 21-138 with EarthScope Consortium formerly UNAVCO, Inc.
2025110214 San Bernardino County Intergovernmental Agreement with Arizona State Parks Board
2025110213 City of Pacific Grove Crespi Pond Vegetation Management Project
2025110212 City of Lake Elsinore Planning Application No. 2023-06 (Riverside Drive Apartments)
2025110211 City of Torrance Automated Car Wash Replacement Project at City Yard
2025110210 California Department of Cannabis Control (DCC) Rustic Farms LLC
2025110209 California Department of Water Resources (DWR) California Aqueduct Reach 4 PG&E Transmission Line Guard Structure Installations
2025110208 City of Newport Beach PA2024-0166 – Bushard Street Water Well
2018021039 Kings County Conditional Use Permit No. 17-05 Amendment (Kelly Slater Wave Company/Surf Ranch)
2025110207 Trinity County Resource Conservation District Deerlick Springs Project
2025110206 Kings County California Land Conservation “Williamson” Act Program Modification Pursuant to Government Code Section 51244(b)
2025110205 Los Angeles County Sanitation District Joint Outfall H Unit 8L Trunk Sewer Rehabilitation
2025110204 Los Angeles County Sanitation District Joint Water Pollution Control Plant Effluent Outfall Tunnel Western Avenue Boring
2025110203 City of Palmdale Site Plan Review 25-0009
2025110202 City of Fresno LAFAYETTE PARK IMPROVEMENTS
2025110201 Central Valley Flood Protection Board Minor Alteration No. WA2025118 – Irrigation Pipe Maintenance at RD 2064 Unit 2 LM 4.24 Project
2025110200 Santa Barbara County Canvinia Vineyard Estate LLC- Special Events
2023020281 City of Ontario PGPA23-003 / General Plan Amendment
2024061069 California Department of Water Resources (DWR) Butte Slough Outfall Gates Repair Project (Streambed Alteration Agreement EPIMS Notification No. COL-52026-R2)
2021070364 City of Ontario Esperanza PA-11 SPA/File Nos.: PPA24-0139, PGPA24-004, PSPAA24-004, PDEV24-017, PMTT24-008, PDA25-003
2020090171 City and County of San Francisco Ocean Beach Climate Change Adaptation Project
2025110199 Santa Cruz County Application Number 251245- Vacation Rental
2025110198 California Department of Conservation (DOC) 753472_Group_Berry_UIC
2025110197 Benicia Unified School District (BUSD) Benicia Middle School Track and Field Renovation
2025110196 California Department of Parks and Recreation West Pass Track Switch Retaining Wall Repair
2025110195 San Luis Obispo County Cayucos Veteran's Hall Parking Lot Repair Project (350124.73 / ED25-0237)
2025110194 City of San Diego Amendment to Hours of Operation for Cannabis Outlets
2025110193 California Department of Conservation (DOC) 750708_CREH_UIC
2025110192 City of Rancho Santa Margarita Planning Application RSM 25-006 The Picklr RSM Notice of Exemption
2025110191 City of Fresno Wellhead Treatment Improvements at Pump Station 345-1
2025110190 Ojai Valley Sanitary District Annexation of 984 Baldwin Road
2025110189 City of San Diego Paseo Lucido WCF / PRJ-1112006
2025110188 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Ulrich Stream Crossing Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-60170-R1C)
2025110187 City of San Diego Prestwick Drive Residence / PRJ-1074569
2025110186 California Department of Parks and Recreation Seabright Restroom Improvements
2025110185 Santa Clara County Central Expry crack seal project btwn Wolfe and Bowers, and btwn Scott and De La Cruz
2025110184 Contra Costa Transportation Authority (CCTA) City of Concord ITS/Signal Modernization Project
2025091043 California Department of Water Resources (DWR) Tenmile Creek Gage Reinitiation - CalSIP Upgrade
2025110183 Sonoma County Airport Village Multifamily Housing Project, PLP24-0016
2025110182 City of Poway Toray Warehouse Addition
2025110181 City of Poway St. Michael's School New Concrete Bleachers With Shade Structure
2025110180 Placer County Community Development Resource Agency PLN25-00165 MIMA Williamson Act Modification NOE
2025110179 Sacramento County 4748 Engle Road Multifamily Conversion
2025110178 Los Angeles World Airports (LAWA) LAX Offsite Construction and Relocation (OCR) Yard Reactivation Project
2025110177 Sacramento County 4727 Roseville Road Public Storage Certificate of Nonconforming Use (NCP)
2025110176 Sacramento County 5001 Date Avenue Second Story ADU (SPM)
2025110175 Yolo County Resource Conservation District Double Row Hedgerow - Road 31
2025110174 Santa Barbara County RJL Padaro LLC Addition
2025110173 Sonoma County Agricultural Preservation and Open Space District Regional Conservation Partnership Program, Vital Streams and Forests: Amendment to the Technical Assistance Supplemental Agreement (Project Number 9975)
2025110172 Cucamonga Valley Water District (CVWD) CVWD Reservoir 6 and Almond Street Waterline Replacement
2025110171 Fresno County Unclassified Conditional Use Permit Application No. 3821 & Initial Study No. 8708
2025110170 South Coast Air Quality Management District Marathon Los Angeles Refinery Modernization Projects
2019050013 City and County of San Francisco SFO Recommended Airport Development Plan
2024070591 Contra Costa County FSRE Industrial Concord Project, County File DP21-3022
2025110169 City of Encinitas Lake Drive Storm Drain and Manchester Outfall Project
2025110168 Siskiyou Resource Conservation District Upper Mainstem Scott River Habitat Enhancement Project: Phase II
2025110167 City of Fresno Environmental Assessment No. P23-00446/P23-00449/P23-00702
2025110166 San Mateo County Department of Public Works Wurr Road, Pescadero Creek Road, and Cloverdale Road Culvert Repairs Project
2024110307 California Department of Transportation, District 5 (DOT) State Route 25 Corridor Improvement Project
2023050148 City of San Diego Coastal Resilience Master Plan
2021060558 San Luis Obispo County Dana Reserve Specific Plan
2025110165 City of Burbank Conditional Use Permit 25-0003592
2024110934 Contra Costa County Camino Pablo Single-Family Residential Subdivision Rezone General Plan Amendment and Development Plan
2025110164 Monterey County Well Permit 26-000150
2025110163 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Humphrey Stream Crossing Improvement Project (Project) (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-59786-R1C)
2025110162 Sonoma County Joy Road PM 11.10 Emergency Slide Repair Project
2025110161 California Department of Parks and Recreation Wildlife Proof Food Storage Lockers and Trash Receptacles
2025110160 City of Yreka City of Yreka Fire Hall Project
2025110159 Madera County Bass Lake Wildfire Fuels Initiative Project Suite, Unit 1 Sierra Springs
2025110158 City of Los Angeles 7520 West Sunset Boulevard / ZA-2025-1700-MPA
2025110157 City of Los Angeles 1055 North El Medio Avenue
2025110156 Los Angeles Unified School District Americans with Disabilities Act (ADA) Compliance Projects at two LA Unified Campuses (Group 19)
2025110155 City of Whittier Two new detached single-family residence
2025110154 City of Anaheim City of Anaheim Wells 39 and 47 PFAS Treatment Systems, also referred to as Groundwater Treatment Plants, Phase C-2
2025110153 City of Anaheim City of Anaheim Wells 48 and 53 PFAS Treatment Systems, also referred to as Groundwater Treatment Plants, Phase C-1
2021060558 San Luis Obispo County Dana Reserve Specific Plan
2023060799 Riverside County Cajalco Commerce Center / GPA No. 240005, CZ No. 2200062, PPT No. 220050, TPM No. 38601
2024120444 City of Mountain View Mountain View Public Safety Building
2025030681 City of Pico Rivera Digital Billboard - 3900 Baybar Road
2025050756 City of Shafter General Plan Amendment 23-39 and Zone Change 23-72 (Cesar Chavez Multi-Family)
2016021099 City of Fontana Fontana Forward General Plan 2015-2035
2021060576 City of Chino Hills Shady View Project (California Endangered Species Act Incidental Take Permit No. 2081-2023-035-06 (ITP) Amendment 1)
2025110152 City of Camarillo CUP-431 M(1 ), Albertsons Companies DBA Vons
2024110624 Sierra Nevada Conservancy (RFFCP2022) Tribal Capacity Building Subgrant - Calaveras Band of Mi-Wuk Indians Amendment 2 (#1729.2-RFFCP). [SCH 2024110624]
2025110151 City of West Hollywood Fountain Ave Streetscape Project - Phase 1
2025110150 California Department of Conservation (DOC) 731826_Berry_UIC
2022060549 City of San Ramon San Ramon 2040 General Plan – Revisions to Bartlett (BR 7) Residential Development (DPA 2025-0007, MX 2025-0005)
2023030118 Riverside County Arroyo Vista– General Plan Amendment No. 220009, Change of Zone No. 2200031, Tentative Tract Map No. 38510
2025110149 City of Los Angeles Souu LA / ZA-2025-426-CUB I Conditional Use
2025110148 City of Oakland Cannabis - Indoor Cultivation
2025110147 Santa Cruz County Application 241362- New Single Family Dwelling
2025110146 City of Fremont Mammoth Creek Maintenance Activities Project
2025110145 San Joaquin County South Stockton Sidewalks, Phase 4
2025110144 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) American Perlite: Fuller Road Reclamation Project (Notification of Streambed Alteration, No. EPIMS-INY-61361-R6)
2025110143 City of Vista P24-0276 Santa Fe Avenue Development
2025110142 Sonoma County Permit AC025-0136
2025110141 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, San Diego State University, San Diego, California
2025110140 City of Sunnyvale Columbia Middle School Pool Infrastructure Project
2025110139 California Department of Transportation, District 3 (DOT) YOL 005 HM1
2025110138 City of La Habra Ordinance Update Regarding Special Event Permits
2025110137 City of Oroville Montgomery Roundabout Improvement Project
2025110136 California Department of Parks and Recreation Henry Cowell Redwoods State Park River House Leech Field Replacement
2025010502 State Water Resources Control Board Wright Elementary and City of Santa Rosa Water System Consolidation (Project)
2025110135 California Department of Cannabis Control (DCC) FIVE SEASON FARM, LLC
1997101051 City of Costa Mesa Fairview Park Mesa Restoration: Coastal Sage Scrub and Flower Fields Habitat Restoration
2025110134 City of Novato StoneTree Golf Club Driving Range
2025110133 California Department of Conservation (DOC) 617838_84942001_Thums_UIC
2025110132 Riverside County RUHS-BH Harmony Haven Children and Youth Center Classrooms 1 and 2 Tenant Improvement Project
2025110131 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) ACPWA Collier Canyon Road Storm Damage Repair
2025110130 Riverside County RUHS-BH Rustin Emergency Flood Project
2025110129 California Energy Commission California Round 2 NEVI Project - Corridor Group 1B, 2B & 23A – Evgo
2025110128 City of Beverly Hills PL2400298 - DEVELOPMENT PLAN REVIEW, DENSITY BONUS PERMIT, VESTING TENTATIVE TRACT MAP
2025110127 City of Vacaville The Baxter Residence
2025110126 City of Rosemead Conditional Use Permit 25-01
2025110125 City of Beverly Hills PL2400152 - DEVELOPMENT PLAN REVEIW, CONDITIONAL USE PERMIT, DENSITY BONUS PERMIT
2025110124 California Department of Transportation, District 4 (DOT) US-101 Sinkhole and Pavement Repair Project (EA 3X690)
2025110123 City of Mammoth Lakes Emberz BBQ by Kline – Mobile Vendor Permit (Administrative Permit 25-006)
2025110122 City of Moreno Valley West Coast Self-Storage Moreno Valley PEN24-0091
2025110121 City of Foster City Foster City General Plan Update – Parks & Open Space Element and Conservation Element
2025110120 City of Chowchilla Road 15 1/2 Rehabilitation Project
2025110119 Sonoma County Golden State Genetics Indoor Cannabis Cultivation; File No. UPC18-0005
2025110118 City of Lancaster PWCP 24-023 2025 Pavement Preventative Maintenance and Rehabilitation Program
2025110117 City of Los Angeles Valley Presbyterian Hospital–Central Utility Plant/ENV-2024-5596-CE/ZA-2024-5595-ZV
2008052024 San Joaquin County Forward Landfill Bridge (Streambed Alteration Agreement EPIMS Notification No. SJN-28450-R2)
2025110116 California Department of Forestry and Fire Protection (CAL FIRE) Zone E2 Timber Harvesting Plan 2-25-00087-PLA (Streambed Alteration Agreement EPIMS Notification No. EPIMS-PLA-62892-R2)
2025090049 City of Healdsburg Badger Park Redevelopment Master Plan Project
2025110115 San Bernardino County County Service Area 20 Joshua Tree - Community Center Door Replacement Project
2025110114 Marin County (MCTD) Zero Emissions Bus Operations and Maintenance Facility Project
2025110113 City of Los Angeles 4022 North Harriman Avenue - ZA-2024-4840-CU 1-HCA
2025110112 California Department of Transportation, District 8 (DOT) PERFORM PREVENTATIVE MAINTENANCE WITH SEAL COAT; EA 08-1R690/PN 0825000102
2025110111 City of Perris Truck Route Plan Update
2025110110 Department of General Services (DGS) Disability Commission Renewal
2025110109 California Department of Transportation, District 4 (DOT) Marin SR 1 Retaining Wall and Curve Correction
2025110108 City of Redding REU Airport-Redding Substation Security Project
2025110107 City of Fowler Ordinance No. 2025-06
2025110106 California Department of Transportation, District 11 (DOT) Encampment Exclusion Measures on I-15
2025110105 Kings County Lot Line Adjustment No. 25-04 (Brown)
2025091342 Ventura County Resource Conservation District VCPBA Oak Woodland Conservation 2025--2029 Part II
2025110104 California Department of Parks and Recreation Margaret Fleming Trail Repair & Reopen (25/26-SD-04)
2025110103 California Department of Transportation, District 1 (DOT) HUM-96 Drainage Repairs (0P470)
2025110102 City of Ontario The Ontario Plan (TOP) Policy Plan Amendment Supplemental Environmental Impact Report (SEIR)
2025060606 California Department of Transportation, District 7 (DOT) SR-33 Pavement Preservation Project
2025110101 City of Fresno T-6440/P21-05770
2025110100 City of Los Angeles Stocker Street Creative - ENV-2024-326-MND
2025110099 Lake County Lake Coco Farms
2025110098 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Waste Management Unit Restoration Project
2006062102 Port of Stockton DeltaDAC
2024061162 City of West Hollywood Sunset Strip Off-Site Signage Policy - Modifications with Addendum to the Final IS/ND
2022100635 City of Escondido Conway Residential Subdivision Case Nos PL21-0269, PL21-0278, PL22-0584, & PL24-0365
2024070432 City of Milpitas Gateway-Main Street Specific Plan Project
2022110558 Kern County Pelicans Jaw Hybrid Solar Project (Amendment No. 2 to Streambed Alteration Agreement No. EPIMS-KER-48486-R4)
2025110097 Riverside County County of Riverside, Authorization to Sell Real Property Located in the City of Hemet
2025110096 Sierra Resource Conservation District Department of Water Resources Prop 1 Round 2 Project 3 Post-Fire Headwaters Restoration -- Big Dry Creek and Jose Creek Watersheds of the upper San Joaquin Rive
2025110095 Riverside County Resolution No. 2025-252, Accepting Portion of Calle Contento for public use, in the Rancho California Area.
2025110094 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Flores Ranch Gravel Extraction and Vegetation Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-TEH-60403-R1)
2025110093 Riverside County Resolution No. 2025-260, Summarily Vacating portions of East Contour Road and Raymond Avenue in the Eden Hot Springs area.
2025110092 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Rawson Ranch Gravel Extraction and Vegetation Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-TEH-59800-R1)
2025110091 City of Los Angeles 18409 -18411 West Bryant Street - ZA-2024-0139-ZV
2025110090 Riverside County Resolution No. 2025-262, Summarily vacating a portion of Jack Rabbit Trail in the Jack Rabbit Trail area.
2025110089 City of Los Angeles 2048 N. Holly Drive (ENV-2024-2732-CE)
2025110088 Sierra Resource Conservation District Big Sandy Rancheria Fuels Reduction Project
2025110087 Sierra Resource Conservation District Hume Lake Community Fuels Reduction Project
2025110086 City of Los Angeles Design Review and Project Permit Compliance - ZA-2024-399-ZAD-DRB-SPP-MSP-HCA
2025110085 City of Morro Bay CDP25-014 - Construction of a new, detached 463 square foot accessory dwelling unit (ADU)
2025110084 Riverside County Authorization to Acquire Property in the Unincorporated Area of French Valley, County of Riverside, California, on Assessor’s Parcel Number (APN) 476-090-012
2025110083 City of Berkeley Ocean View Condominium Housing
2025110082 City of Los Angeles Warehouse 9 - ZA-2015-582-MPA-PA1
2025110081 California State Polytechnic University, San Luis Obispo PJ7711 Shepard Reservoir Emergency Repair Project
2025110080 City of Los Angeles ZA-2023-3831-ZAD-ZAA-F-DRB-SPP-MSP-HCA
2025110079 Sonoma County ADR25-0061
2025110078 California Department of Cannabis Control (DCC) DAJA LLC
2025110077 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Patterson Creek Fish Passage and Stream Maintenance Project
2025110076 Los Angeles Unified School District Walnut Park Middle School Sinkhole Repair Project
2025110075 City of Los Angeles 1229 North Highland Avenue Projecting Sign (ENV-2025-4265-CE)
2025110074 City of Bakersfield Site Plan Review 25-0275
2025110073 California Department of Transportation, District 11 (DOT) Encampment Exclusion Measures on I-805
2025110072 California Department of Transportation, District 11 (DOT) Sinkhole Repair on SR-75, Coronado Island
2025110071 City of Clearlake Administrative Use Permit AUP 2025-01
2025110070 California Department of Conservation (DOC) 753163_SPR_UIC
2025110069 California Department of Conservation (DOC) 670475_Petro-Lud, Inc_UIC
2025110068 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Yuba City Water Intake Facility (Streambed Alteration Agreement EPIMS Notification No. SUT-59355-R2)
2025110067 California Department of Conservation (DOC) 25-RWK-OPP 18i (1 well package)
2025110066 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Biological Monitoring of Fishes & Invertebrates in Southern San Diego County Bays & Lagoons
2025110065 California Department of Conservation (DOC) 751292_HWOC_OG
2025110064 California Department of Conservation (DOC) 740659_CREH_OG
2025110063 California Department of Conservation (DOC) 753099_Aera_OG
2025110062 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 2023 FEMA 4683 Storm Damage – 2023 FEMA Storm Damage Downstream Dam Bank Repair Project (Streambed Alteration Agreement EPIMS Notification No. AMA- 61174-R2)
2025110061 California Department of Transportation, District 3 (DOT) Colfax Culvert Rehabilitation
2025110060 California Department of Transportation, District 2 (DOT) Cottonwood Mill & Fill (2K190)
2025110059 California Department of Transportation, District 2 (DOT) 02-2K200 HM Johnson Park
2025110058 State Water Resources Control Board Pico Water District Groundwater PFAS Water Treatment Plant Projects re Well 8 IX Treatment
2025110057 California Department of Conservation (DOC) 726053_CREH_OG
2025110056 San Bernardino International Airport Authority Accessory Fast Charger Installation Project
2025110055 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Mattole Watershed Stream Improvement Project
2025110054 California Department of Conservation (DOC) 753105_Crimson_UIC
2025110053 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) McGrath Drain and East Landfill Drain Tributaries to the Santa Clara River (Streambed Alteration Agreement No. 1600-2019-0175-R5)
2025110052 Kern Union High School District Bakersfield High School: Shade Structures (2)
2025110051 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Prairie City SVRA Goose Pond Culvert (Streambed Alteration Agreement EPIMS Notification No. SAC-60659-R2)
2025110050 Pomona Unified School District Diamond Ranch High School Solar Farm Project
2025110049 Sacramento County Power Inn Road Boundary Line Adjustment
2025110048 Kern Union High School District Golden Valley High School: Football Scoreboard
2025110047 Sacramento County Nakache Cargo Container (UPM)
2025110046 City of Garden Grove CUP-282-2025
2025110045 Kern Union High School District Vista West Continuation High School: CTE & Fitness Classrooms
2025110044 California Energy Commission Urban Resilience with Curbside Bidirectional Electric Vehicle Charging
2025110043 Anaheim Union High School District ( AUHSD) Orangeview Junior High School Modernization
2025110042 City of Guadalupe Guadalupe Transit Hub Renovation
2025110041 City of South San Francisco 640 & 660 Forbes Boulevard - P19-0091: MUP25-0001
2025110040 City of San Marcos Director's Permit (DP25-0003) Luminary Arts Studio
2025110039 City of South San Francisco 147 Beacon Street - P24-0133: UP24-0007
2025110038 City of Torrance SIDEWALK IMPROVEMENTS FOR DISABLED ACCESSIBILITY, I-135 (FY2025-2026)
2025110037 Alameda County Public Works Agency (ACPWA) VACATION OF COUNTY RIGHT OF WAY INTREST AT THE TERMINUS LAST 1,000 FT. OF MORRISON CANYON ROAD (See Exhibit Resolution 2025-411) & RIGHT OF WAY VACATION
2025010201 City of Paramount Clearwater Specific Plan
2024071016 City of Menifee Plot Plan (PP) No. PLN23-0245 Menifee (Pemcor) Business Park Project
2025110036 San Luis Water District Los Banos Creek Recharge and Recovery Project
2025110035 City of Cupertino RM-2025-018
2025110034 City of South San Francisco 227 Armour Avenue - P24-0004: DR24-0017
2025110033 City of Escondido Minor Conditional Use Permit and Design Review / PL25-0089 & PL25-0295
2025110032 City of Cupertino MTM-2024-002
2025110031 City of Mountain View Villa-Chiquita Park, Project 21-61
2025110030 California Energy Commission Bringing Rapid Innovation to Distributed Green Energy with Cryo-Compressed Hydrogen
2025110029 City of Cupertino Permit # RM-2024-030
2025110028 California Department of Transportation, District 1 (DOT) HM4-TMS Willow Creek 25/26 (0P780)
2025110027 California Public Utilities Commission (CPUC) 2500.051 680 Sonoma Mtn Pkwy
2025110026 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Winegar Road Culvert Maintenance, No. EPIMS-SHA-63220-R1
2025110025 Kern County Amendment of Zoning Map 179, Zone Change Case No. 6
2025110024 City of Malibu Administrative Plan Review No. 23-019. Coastal Development Permit Exemption No. 24—267, Demolition Permit No. 24-052, and Categorical Exemption No. 24-268
2025110023 City of Bakersfield PP-SPR-25-0208
2025110022 City of Malibu Coastal Development Permit No. 24-007, Site Pian Review No. 24-025, Demoiition Permit No. 24—011, and Categorical Exemption No. 24-047
2025110021 City of Fresno TPM-2024-03 - SWC of Floradora and Del Mar
2023120143 City of Rialto Santa Ana Truck Terminal Project
2025080671 Reclamation District No. 536 Egbert Tract (RD 536) Lindsey Slough Levee Rehabilitation Project Unit 1
2025051052 California Department of Transportation, District 5 (DOT) State Route 246 CAPM and Robinson Bridge Replacement
2024110471 Sierra Nevada Conservancy (RFFCP2022) Tribal Capacity Building Program – Southern Sierra Miwuk Nation (#1727.1-RFFCP). SCH 2024110471
2025110020 California Department of Forestry and Fire Protection (CAL FIRE) El Dorado Hills Lease
2025110019 City of Gilroy Las Animas Veterans Park Pickleball Court Improvement Project
2025110018 California Department of Conservation (DOC) 748885_Group_Aera_OG
2025110017 California Department of Conservation (DOC) 750254_Aera_UIC
2025110016 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cafferata Water Diversion (Notification of Lake or Streambed Alteration, No. EPIMS-HUM-19366-R1)
2025110015 City of Marysville PG & E Marysville Corp Yard New Industrial Building
2025110014 City of Malibu Administrative Plan Review No. 24-055, Coastal Development Permit Exemption No. 25-076, Code Violation No. 24-056, and Categorical Exemption No. 24-190
2025110013 City of Malibu Administrative Plan Review No. 25-011, Coastal Development Permit Exemption No. 25-072, and Categoricai Exemption N0. 25-040
2025110012 City of Marysville Walk up ATM Kiosk
2025110011 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Restoration of Caldor Fire-Affected Watersheds: Instream Habitat Restoration Project
2025110010 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks State Route 65 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1692)
2025110009 City of Malibu Administrative Pian Review No. 24-040. Coastal Development Permit Exemption No. 25-050, and Categorical Exemption No. 24-138
2025110008 Kings County Lemoore Mobile Home Park Wastewater Project
2025110007 City of San Jacinto Vertical Bridge Monopine Wireless Telecommunication Facility (IE95385B)
2025110006 San Diego County Kearny Mesa Assessor Recorder and County Clerk (ARCC) Parking Lot Repair and Restriping
2025110005 San Diego County License between the County of San Diego and California Highway Patrol – Monument Peak
2025110004 City of San Diego Termination Agreement to remove Exhibit B to 1983 Corporation Grant Deed be Industries, Inc., and the CoSD, & for the First Amendment ....
2025110003 City of San Diego Adjustments to Water and Wastewater Rates in Accordance with the Cost of Service Studies and Proposition 218
2025110002 City of Thousand Oaks Traffic Signal Painting and Restoration Project - 2025/2026 (MI 2658)
2025110001 Butte County Elimination of the Use of Upper Miocene Canal and Alternate Point of Measurement for Delivery of PG&E Non-Project Water to California Water Service